Search icon

MILLIE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MILLIE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLIE INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000077276
FEI/EIN Number 650529613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 738 MALABAR ROAD, PALM BAY, FL, 32909
Mail Address: 738 MALABAR ROAD, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT N President 4712 JOHNSON CREEK LOOP, COLLEGE STATION, TX, 77845
MILLER ROBERT N Secretary 4712 JOHNSON CREEK LOOP, COLLEGE STATION, TX, 77845
MILLER ROBERT N Treasurer 4712 JOHNSON CREEK LOOP, COLLEGE STATION, TX, 77845
KORNIK GARY H Agent 18901NE 29TH AVENUE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-08 738 MALABAR ROAD, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2007-07-08 738 MALABAR ROAD, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 18901NE 29TH AVENUE, SUITE 100, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 1998-04-17 KORNIK, GARY H -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000466932 TERMINATED 01022820045 34064 00577 2002-11-06 2007-11-25 $ 724.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-08-14
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State